About

Registered Number: 05566167
Date of Incorporation: 16/09/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Arlington Wharf, 45a Arlington Avenue, London, N1 7BE,

 

Established in 2005, Doetaylor Ltd are based in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. The companies directors are listed as Doe, Andrew Mark, Doe, Andrew Mark, Taylor, Alexandra Margaret, Eagle, Russell Mark, Tormay, Silvia Sieglinde Margareta at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOE, Andrew Mark 16 September 2005 - 1
EAGLE, Russell Mark 16 September 2005 06 September 2016 1
TORMAY, Silvia Sieglinde Margareta 01 January 2019 15 May 2020 1
Secretary Name Appointed Resigned Total Appointments
DOE, Andrew Mark 06 September 2016 - 1
TAYLOR, Alexandra Margaret 19 September 2015 06 September 2016 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
AA - Annual Accounts 18 June 2020
TM01 - Termination of appointment of director 18 May 2020
AA01 - Change of accounting reference date 19 December 2019
CS01 - N/A 18 September 2019
CH03 - Change of particulars for secretary 29 August 2019
CH01 - Change of particulars for director 29 August 2019
AP01 - Appointment of director 20 February 2019
PSC04 - N/A 08 January 2019
AD01 - Change of registered office address 08 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 25 September 2017
PSC04 - N/A 25 September 2017
CH01 - Change of particulars for director 25 September 2017
AA - Annual Accounts 14 October 2016
CS01 - N/A 19 September 2016
CH03 - Change of particulars for secretary 06 September 2016
CH01 - Change of particulars for director 06 September 2016
TM02 - Termination of appointment of secretary 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AP03 - Appointment of secretary 06 September 2016
MR04 - N/A 02 June 2016
MR01 - N/A 26 May 2016
CH03 - Change of particulars for secretary 04 February 2016
AP03 - Appointment of secretary 03 February 2016
CERTNM - Change of name certificate 01 February 2016
TM02 - Termination of appointment of secretary 01 February 2016
AA - Annual Accounts 17 December 2015
CH01 - Change of particulars for director 23 November 2015
AR01 - Annual Return 16 October 2015
AD01 - Change of registered office address 13 March 2015
SH01 - Return of Allotment of shares 16 January 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 29 October 2014
AP01 - Appointment of director 15 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 11 November 2013
CH01 - Change of particulars for director 31 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 October 2012
CH03 - Change of particulars for secretary 18 October 2012
CH01 - Change of particulars for director 18 October 2012
CH01 - Change of particulars for director 17 September 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 04 October 2010
AA01 - Change of accounting reference date 16 September 2010
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
AA - Annual Accounts 23 July 2009
DISS40 - Notice of striking-off action discontinued 09 May 2009
AA - Annual Accounts 08 May 2009
GAZ1 - First notification of strike-off action in London Gazette 31 March 2009
363a - Annual Return 23 September 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 28 September 2006
123 - Notice of increase in nominal capital 24 April 2006
RESOLUTIONS - N/A 11 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
287 - Change in situation or address of Registered Office 16 March 2006
225 - Change of Accounting Reference Date 22 February 2006
395 - Particulars of a mortgage or charge 24 November 2005
NEWINC - New incorporation documents 16 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2016 Outstanding

N/A

Debenture 21 November 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.